CITY GLASS & ALUMINIUM LIMITED

Register to unlock more data on OkredoRegister

CITY GLASS & ALUMINIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01421351

Incorporation date

18/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Windsor Works, Windsor Street, Beeston Nottingham, Nottinghamshire NG9 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Director's details changed for Mr Simon Pye on 2025-08-01
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-09 with updates
dot icon06/08/2024
Cessation of Kenneth James Worrall as a person with significant control on 2023-09-21
dot icon09/07/2024
Termination of appointment of Kenneth James Worrall as a director on 2023-09-21
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon10/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon13/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon17/05/2016
Register(s) moved to registered inspection location C/O Wh Harding & Co Ltd Church House Halton Gill Skipton North Yorkshire BD23 5QN
dot icon17/05/2016
Register inspection address has been changed from C/O Wh Harding & Co Ltd 39 Friar Lane Leicester Leics LE1 5RB England to C/O Wh Harding & Co Ltd Church House Halton Gill Skipton North Yorkshire BD23 5QN
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Register(s) moved to registered office address
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon24/09/2012
Director's details changed for Mr Ashley Manley Worrall on 2012-08-20
dot icon24/09/2012
Secretary's details changed for Mr Ashley Manley Worrall on 2012-08-20
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon06/10/2011
Secretary's details changed for Mr Ashley Manley Worrall on 2011-09-20
dot icon06/10/2011
Director's details changed for Mr Ashley Manley Worrall on 2011-09-20
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon14/10/2010
Register(s) moved to registered inspection location
dot icon14/10/2010
Director's details changed for Mr Kenneth James Worrall on 2010-09-20
dot icon14/10/2010
Register inspection address has been changed
dot icon14/10/2010
Director's details changed for Helen Worrall on 2010-09-20
dot icon14/10/2010
Director's details changed for Ashley Manley Worrall on 2010-09-20
dot icon14/10/2010
Director's details changed for Simon Pye on 2010-09-20
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 20/09/08; full list of members
dot icon27/11/2008
Director's change of particulars / kennath worrall / 27/11/2008
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 20/09/07; no change of members
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 20/09/06; full list of members
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Registered office changed on 21/12/05 from: david lane basford nottingham NG6 0JW
dot icon04/10/2005
Return made up to 20/09/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 20/09/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 20/09/03; full list of members
dot icon25/09/2002
Return made up to 20/09/02; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/11/2001
Accounts for a small company made up to 2001-03-31
dot icon27/09/2001
Return made up to 20/09/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
Return made up to 20/09/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Return made up to 20/09/99; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Return made up to 20/09/98; no change of members
dot icon19/09/1997
Return made up to 20/09/97; no change of members
dot icon15/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/07/1997
Registered office changed on 04/07/97 from: first floor, forest mills alfreton road nottingham NG7 3JL
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
Return made up to 20/09/96; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-03-31
dot icon07/09/1995
Return made up to 20/09/95; no change of members
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
Return made up to 20/09/94; no change of members
dot icon23/11/1993
Declaration of satisfaction of mortgage/charge
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon22/09/1993
Return made up to 20/09/93; full list of members
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Return made up to 20/09/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1991-03-31
dot icon22/11/1991
Return made up to 20/09/91; no change of members
dot icon08/10/1990
Accounts for a small company made up to 1990-03-31
dot icon08/10/1990
Return made up to 20/09/90; full list of members
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1989
Return made up to 02/06/89; full list of members
dot icon19/06/1989
Accounts for a small company made up to 1989-03-31
dot icon09/06/1989
Accounts for a small company made up to 1988-03-31
dot icon17/04/1989
Return made up to 13/01/89; full list of members
dot icon16/03/1988
Return made up to 14/01/88; full list of members
dot icon23/02/1988
Accounts for a small company made up to 1987-03-31
dot icon09/10/1987
Accounts for a small company made up to 1986-03-31
dot icon24/02/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashley Manley Worrall
Director
01/12/2005 - Present
-
Mr Simon Pye
Director
01/04/2007 - Present
-
Mrs Helen Worrall
Director
01/04/2007 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY GLASS & ALUMINIUM LIMITED

CITY GLASS & ALUMINIUM LIMITED is an(a) Active company incorporated on 18/05/1979 with the registered office located at Unit 3 Windsor Works, Windsor Street, Beeston Nottingham, Nottinghamshire NG9 2BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY GLASS & ALUMINIUM LIMITED?

toggle

CITY GLASS & ALUMINIUM LIMITED is currently Active. It was registered on 18/05/1979 .

Where is CITY GLASS & ALUMINIUM LIMITED located?

toggle

CITY GLASS & ALUMINIUM LIMITED is registered at Unit 3 Windsor Works, Windsor Street, Beeston Nottingham, Nottinghamshire NG9 2BW.

What does CITY GLASS & ALUMINIUM LIMITED do?

toggle

CITY GLASS & ALUMINIUM LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for CITY GLASS & ALUMINIUM LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-03-31.